Ms. Halsey then called roll. The results of the roll call can be found at the top the minutes. Quorom is met.

Size: px
Start display at page:

Download "Ms. Halsey then called roll. The results of the roll call can be found at the top the minutes. Quorom is met."

Transcription

1 Eastern Michigan University Alumni Association Board of Directors Annual Meeting EMU Student Center Saturday, April 29, 2017 Members present: Patrick Barry, Amanda Bennett, Tom Borg, Tom Charboneau, Linda Edwards-Brown, Sarah Fall, Randi Glaza, John Godre, Michael Gomez, Ruth Halsey, George Harrison, Lucas Langdon, Tina Lonski, Jenita Moore, Matt Mortier, Paul Nucci, Jacqueline Page, Gabriela Salagean, Nik Schillack, Greg Sheldon, Marques Thomey, Allen Williams, Claudia Young Members absent: Claudia Young (excused) Ex-officio members present: Jill Hunsberger, Bill Shepard Ex-officio members absent: Larry Borum, Miles Payne, President Jim Smith Emeritus member present: Bill Malcolm, Fred Roberts, Bud Schimmelpfenneg Emeritus member absent: Vicki Reaume (excused) Others present: David Bradley, Sue Boss, Mary Jane Fallott, Steve Kwasny, Kevin McKay, Jessica Nietrzeba, Evan Sweet 1. Call to Order & Roll Call Mr. Barry called the Annual Meeting to order at 12:17pm. Ms. Halsey then called roll. The results of the roll call can be found at the top the minutes. Quorom is met. 2. Approval of the Agenda Mr. Barry reviewed the meeting agenda asked to add an agenda item as a bylaw amendment must be discussed and voted on. Mr. Mortier recommended the addition for after the elections procedures and motioned to approve the new agenda as presented. Ms. Glaza seconded the motion. Agenda is approved. 3. Approval of Minutes of the April 16, 2016 Annual Meeting Action Mr. Borg made a motion to approve the minutes from the April 16, 2016 Annual Meeting. Ms. Fall supported the motion. Minutes approved. 1

2 4. Alumni Association President s Report Mr. Barry shared an announcement, we are voting today, thank you. 5. President-Elect Report Mr. Thomey shared his excitement for elections and the addition of new directors to our Board. He also thanked everyone for all their hard work this year. 6. Alumni Association Treasurer's Report Mr. Schillack asked Mr. Barry to review the proposed budget for the year. Much of the budget is identical to this past year s budget. Mr. Barry mentioned the differences. The first is the cost of pins for Commencement and the $1,300 expense is a likely discussion point. The $250 support to the COB Alumni event and the donation to McKenny Gallery are included as the same as last year. Ms. Hunsberger provided the cost of the meeting food and drinks and luncheon for potential new directors. Mr. Thomey explained the proposed inclusion of $500 to support directors to attend University and chapter events where costs may prevent attendance. Mr. Malcolm asked who would make the decision on who attends the event and approves the use of the funds. Mr. Barry suggested that the President and/or President-Elect make the decisions. Mr. Thomey added that it would be discussed and no final decision has been made yet. Mr. Nucci would like to see that the director attending the events be recognized in an official capacity. Mr. Schimmelpfenneg shared his concerns on approving such a line item without a process in place to determine who will be eligible to request money, how it will be approved, who will approve the requests and if there is a set amount to be given. Mr. Thomey responded that the discussions on these processes will occur Mr. Edwards-Brown supports the purchase of the pins as a gift. Ms. Hunsberger also included that she believes the office should be able to support the pins and the food at meetings into the future. A discussion ensued on the chapter support line item. Ms. Moore wanted to know if a yearly excess is rolled over to a new year or if the budget is freshly started and unused money is lost. Ms. 2

3 Nietrzeba confirmed that the board funds stay with the board, regardless of whether is it spent this year. Mr. Landgon asked about the types of accounts that the board funds are listed as - i.e. general fund, restricted, or designated. Ms. Hunsberger and Ms. Nietrzeba answered that the alumni association funds are listed in designated funds. The office funds are general fund dollars. Mr. Schimmelpfenneg asked about the College of Business alumni event and if we should continue to support the event. Mr. Barry spoke to the scope and high level of the event. The Board provided the funds for the continental breakfast at last year s event and Mr. Barry feels it should be continued. 7. Board of Directors Election Mr. Thomey reviewed the process for the election of Directors and Officers. Ballots for the election of Directors were distributed to those who have not voted online. Mr. Thomey, Ms. Hunsberger and Mr. Sheldon tabulated the votes. 608 online votes were cast this year - a new record. The ballots were counted and the following were elected to the Board of Directors (alphabetically): Tom Charboneau Mary Jane Fallot Mike Gomez Ruth Halsey Alex Landen Kevin McKay Desmond Miller Nino Monea Ebony Walls Allen Williams Claudia Young Mr. Thomey asked all those not elected to please stay connected and to be involved with the board. 8. Officer Elections Mr. Barry reviewed the candidates for the open position of President-Elect, Parliamentarian and Treasurer. Mr. Barry asked if any other candidates were interested in running for one of the open positions. No other directors expressed interest. Running for the position are listed below: President-Elect: Tom Charboneau, Matt Mortier 3

4 Treasurer: Nik Schillack Parliamentarian: Ruth Halsey Mr. Thomey invited all candidates to speak for not more than 3 minutes. Mr. Charboneau and Mr. Mortier shared their visions and comments with the Board on their candidacies for President-Elect followed by Mr. Schillack for Treasurer and Ms. Halsey for Parliamentarian. Voting ballots were distributed to all current directors. The results of the elections are listed below: Mr. Mortier is elected as President-Elect. Mr. Schillack is re-elected as Treasurer. Ms. Halsey is re-elected as Parliamentarian. The position of Secretary is now vacant. Nominations for the position are now being taken for election at the first meeting of the year in September. Mr. Thomey announced an upcoming Orientation for the newly elected directors. He will all new directors to determine dates and times. Mr. Sheldon shared his appreciation to Mr. Mortier and Mr. Charboneau for running for the position of President-Elect. He believes there were two outstanding candidates this year. In the past few elections, there has not been more than one candidate and he finds value in multiple candidates. 9. Bylaw Amendment Ms. Halsey reviewed the bylaw presented at the previous regular meeting regarding removal guidelines for directors. There were no questions for discussion for Ms. Halsey. Mr. Schimmelpfenneg motioned to approve the bylaw change as presented. Mr. Williams seconded the motion. Mr. Schillack asked for clarification on the placement of the and in the change. Motion passes. 9. Recognition of Outgoing Board Members Mr. Barry thanked our outgoing Board members. The Alumni Relations office presented a gift to the following directors and recipients were asked to say a few parting thoughts: Amanda Bennett Randi Glaza 4

5 George Harrison Greg Sheldon 10. Announcements Mr. Barry shared that $238 were collected for the gift and donation to Ms. Glenna Frank-Miller. A gift card will be purchased to her favorite restaurant - Paesano s - and the remainder of the money will be donated to the scholarship in her name at EMU. Mr. Roberts shared some kind thoughts and highlights from the ROTC graduation event that he attended. He enjoyed the dancing that evening. Mr. Barry shared many thanks including all officers and directors on the board, the staff of the Alumni Relations office, Ms. Hunsberger over the past 18 months. He wished Mr. Shepard the best in his new role at EMU. Mr. Barry also shared a hearty congratulations to the newly elected directors and officers and asked all current directors to mentor our newest members. He concluded his thoughts by sharing how much of an honor it was to serve the University and board in his time as President. As always, he signed off, best wishes and be well. 11. Adjournment Mr. Borg made a motion to adjourn the meeting. Ms. Halsey supported the motion and the meeting was adjourned at 1:25pm. 5

NOTICE OF MEETING. Eastern Michigan University Alumni Association Board of Directors. DATE: September 12, 2015

NOTICE OF MEETING. Eastern Michigan University Alumni Association Board of Directors. DATE: September 12, 2015 NOTICE OF MEETING Eastern Michigan University Alumni Association Board of Directors DATE: September 12, 2015 TIME: 9:00 a.m. PLACE: 247 McKenny Hall Ypsilanti, MI 48197 AGENDA: 1. Call to Order & Roll

More information

The Bylaws of the Alumni Association of Eastern Michigan University

The Bylaws of the Alumni Association of Eastern Michigan University ALUMNI ASSOCIATION OF EASTERN MICHIGAN UNIVERSITY The Bylaws of the Alumni Association of Eastern Michigan University April 16, 2016 Contents ARTICLE I Name, Mission and Membership... 4 Section 1 Name:...

More information

Alumni Association By-Laws

Alumni Association By-Laws Alumni Association By-Laws Revised: June 2017 TABLE OF CONTENTS Article I: Association Mission, Membership, and Meetings Section 1: Mission of the Alumni Association Section 2: Definition of a Franklin

More information

Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Chapter of Texas State Organization of The Delta Kappa Gamma Society International (Notes about the chapter rules or options are in parenthesis, in red. Remember this is a MODEL with SUGGESTIONS of how your chapter rules might be worded.) (2019 Model) Chapter Rules of Chapter of Texas

More information

Chapter Rules of Mu Phi Chapter of the Texas State Organization of the Delta Kappa Gamma Society International

Chapter Rules of Mu Phi Chapter of the Texas State Organization of the Delta Kappa Gamma Society International Chapter Rules of Mu Phi Chapter of the Texas State Organization of the Delta Kappa Gamma Society International Article I NAME OF CHAPTER The name of this chapter shall be Mu Phi Chapter of the Alpha State,

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES APPEALS

CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES APPEALS CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES APPEALS terms and a minimum of a 2 year layoff between terms. The committee consists of seven members, one from each employee group plus the chairperson,

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, 2004 9:45 A.M. SPRINT ROOM - WHITAKER HALL Chairman Lutgert convened the meeting of the University Board of Trustees from

More information

Bylaws of the Michigan Technological University Alumni Association Board of Directors originally approved 2015.

Bylaws of the Michigan Technological University Alumni Association Board of Directors originally approved 2015. Bylaws of the Michigan Technological University Alumni Association Board of Directors originally approved 2015. Contents Terminology... 1 Purpose... 2 Election of Directors... 2 Election of Officers...

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

Bylaws of the Rutgers School of Nursing Alumni Association

Bylaws of the Rutgers School of Nursing Alumni Association ARTICLE I: NAME The name of the Association shall be the: Rutgers School of Nursing Alumni Association ARTICLE II: Mission Section 1. The mission of this Association will be to promote lifelong relationships

More information

San Diego Association of Directors of Volunteer Services

San Diego Association of Directors of Volunteer Services BYLAWS Revised November 2011 ARTICLE I: NAME The name of this organization shall be the (hereinafter referred to as SDADVS.) ARTICLE II: PURPOSE The purpose of SDADVS shall be to enhance the effectiveness

More information

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS ALABAMA ASSOCIATION OF EMERGENCY MANAGERS (AAEM) Bylaws Adopted September 29, 2011 Amended June 23, 2015 0 Table of Contents Preface 2 Incorporation 2 Membership 2 Eligibility 2 Classifications of Membership

More information

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003 LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES Saturday, September 20, 2003 The Lincoln University Board of Trustees met on Saturday, September 20, 2003, in the Student Union Building. Chairman Frank C.

More information

CONSTITUTION OF M CLUB As Amended October 27, 2018

CONSTITUTION OF M CLUB As Amended October 27, 2018 CONSTITUTION OF M CLUB As Amended October 27, 2018 ARTICLE I NAME The name of this organization shall be the University of Maine M Club, hereafter referred to as the M Club. ARTICLE II PURPOSE The purpose

More information

Meyerhoff Alumni Advisory Board Bylaws

Meyerhoff Alumni Advisory Board Bylaws Meyerhoff Alumni Advisory Board Bylaws CHARTER FOR THE CHAPTER OF MEYERHOFF ALUMNI OF THE UNIVERSITY OF MARYLAND, BALTIMORE COUNTY ALUMNI ASSOCIATION Article I. Name This chapter shall be called the Chapter

More information

Secretary s Handbook GFWC Florida Federation of Women s Clubs

Secretary s Handbook GFWC Florida Federation of Women s Clubs Secretary s Handbook 2016 GFWC Florida Federation of Women s Clubs Revised June 2016 Page2 Secretary s Handbook Congratulations! You are the SECRETARY! An organization may have as many officers as it considers

More information

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives UNCW Adult Scholars Leadership Alumni (ASLA) BY-LAWS Adopted 06/17/13 ARTICLE I Name The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives ASLA,

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP

THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP THE UNIVERSITY OF SOUTHERN MISSISSIPPI STAFF COUNCIL BYLAWS DIVISION I. ARTICLE 1. Section 3. Section 4. ARTICLE 2. COMPOSITION AND ELECTION OF COUNCIL MEMBERSHIP REAPPORTIONMENT The Election Committee

More information

BYLAWS OF Saint James School ALUMNI ASSOCIATION

BYLAWS OF Saint James School ALUMNI ASSOCIATION BYLAWS OF Saint James School ALUMNI ASSOCIATION 1. Abbreviations and References A. The capitalized letters "SJSAA" shall refer to the Saint James School Alumni Association. B. The term "Alumni Council"

More information

Women s Council of REALTORS Knoxville Network Standing Rules

Women s Council of REALTORS Knoxville Network Standing Rules Women s Council of REALTORS Knoxville Network Standing Rules The Standing Rules have the purpose of giving continuity, direction and consistency for current and future officers of the Women s Council of

More information

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME The name of this organization is PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION (the Corporation ). ARTICLE 2 PURPOSES The corporation

More information

CONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION

CONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION CONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION MISSION In order to promote excellence in higher education, encourage more effective teaching and provide for professional growth and leadership, we,

More information

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter Bylaws Of the Marching 100 Alumni Band Association, Inc., Atlanta Chapter Adopted September 10, 2010 TABLE OF CONTENTS Article I: Name... 3 Article II: Purpose... 3 Article III: Offices... 3 Section 3.1

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

NRHH Constitution Viking Chapter Portland State University

NRHH Constitution Viking Chapter Portland State University Preamble NRHH Constitution Viking Chapter Portland State University We, the members of the Portland State University Chapter of the National Residence Hall Honorary, in order to honor and recognize outstanding

More information

BYLAWS of YFU USA National Volunteer Advisory Council

BYLAWS of YFU USA National Volunteer Advisory Council BYLAWS of YFU USA National Volunteer Advisory Council MISSION The Youth For Understanding (YFU) USA Board of Trustees, in recognizing the need for a strong volunteer voice, establishes the National Volunteer

More information

Florida Registry of Interpreters for the Deaf, Inc Annual Business Meeting (ABM)

Florida Registry of Interpreters for the Deaf, Inc Annual Business Meeting (ABM) Florida Registry of Interpreters for the Deaf, Inc Annual Business Meeting (ABM) Florida Hotel and Conference Center 1500 Sand Lake Rd, Orlando, FL 32809 October 11, 2014 Official Minutes Officers in attendance:

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS OF THE UNIVERSITY STAFF CONGRESS BYLAWS OF THE UNIVERSITY STAFF CONGRESS CHAPTER 1 UNIVERSITY STAFF CONGRESS The authority of the University Staff is delegated to the University Staff Congress, which is empowered to implement its policies

More information

Constitution of the Environmental Horticulture Graduate Student Association of the University of Florida February, 2008

Constitution of the Environmental Horticulture Graduate Student Association of the University of Florida February, 2008 Constitution of the Environmental Horticulture Graduate Student Association of the University of Florida February, 2008 PREAMBLE: It shall be the purpose of this association to further the education and

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015

Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015 Adair County 4-H Council CONSTITUTION AND BY-LAWS Revised November 2015 Article I Name: This organization shall be known as the Adair County 4-H Council. Article II Purpose: 1. The purpose of this organization

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

Bylaw One - Officer Duties

Bylaw One - Officer Duties Bylaw One - Officer Duties A. The President of the Student Government Association shall 1. Call and preside over all meetings of the General Assembly. 2. Consult students within the General Assembly on

More information

FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments)

FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments) FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments) Approved by the Membership September 24, 2011 Prepared by: COMMITTEE: Tom Creighton Bill Lennon Dan Donovan Frank McVeigh

More information

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION (originally registered as CBA Alumni & Friends, Inc., a Hawaii nonprofit corporation) BYLAWS AS OF [Organization s name was changed from

More information

WSPTA UNIFORM BYLAWS

WSPTA UNIFORM BYLAWS WSPTA UNIFORM BYLAWS Leadership Packet 2013-14 Washington State PTA 2003 65 th Ave West, Tacoma WA 98466-6215 Phone: (253) 565-2153 or (800) 562-3804 Fax: (253) 565-7753 Email: wapta@wastatepta.org Website:

More information

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL Constitution Article I Name The name of this organization shall be the Western Illinois University Civil Service

More information

BY-LAWS OF THE MISERICORDIA UNIVERSITY ALUMNI ASSOCIATION ADOPTED DALLAS, PENNSYLVANIA OCTOBER 2, 1982

BY-LAWS OF THE MISERICORDIA UNIVERSITY ALUMNI ASSOCIATION ADOPTED DALLAS, PENNSYLVANIA OCTOBER 2, 1982 BY-LAWS OF THE MISERICORDIA UNIVERSITY ALUMNI ASSOCIATION ADOPTED DALLAS, PENNSYLVANIA OCTOBER 2, 1982 AMENDED OCTOBER 5, 1985 JUNE 2, 1990 JULY 6, 1994 MAY 19, 2000 MAY 30, 2003 SEPTEMBER 30, 2006 FEBRUARY

More information

The Constitution Of The Student Bar Association. Syracuse University College Of Law

The Constitution Of The Student Bar Association. Syracuse University College Of Law The Constitution Of The Student Bar Association Syracuse University College Of Law PREAMBLE We, the students of Syracuse University College of Law, prompted by the desire to promote understanding among

More information

BY-LAWS OF THE TEXAS WOMAN'S UNIVERSITY BLACK ALUMNI

BY-LAWS OF THE TEXAS WOMAN'S UNIVERSITY BLACK ALUMNI BY-LAWS OF THE TEXAS WOMAN'S UNIVERSITY BLACK ALUMNI ARTICLE I. NAME OF ORGANIZATION, MISSION, AND OBJECTIVES Name The name of the organization is the Texas Woman's University Black Alumni (TWUBA). Mission

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

4-H Club Secretary Handbook

4-H Club Secretary Handbook 4-H Club Secretary Handbook Secretary Duties Calls the meeting to order if President and Vice President are absent Keeps minutes of the meeting Takes roll call Reads minutes of the last meeting Reads correspondence

More information

CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES

CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES CIVIL SERVICE EMPLOYEES COUNCIL COMMITTEE DUTIES & RULES COMMITTEE NAME: AWARDS & SELECTION. Membership and Terms: Representatives are appointed/dismissed by the chairperson of the committee. Representatives

More information

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION ALTOONA COLLEGE FACULTY SENATE CONSTITUTION Article I: NAME OF ORGANIZATION The organization is called the Altoona College Faculty Senate. Article II: AUTHORITY The authority vested in the Altoona College

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE a representative body of employees to promote communication between staff and administration Table of Contents Mission of the Staff Senate.p. 3 Article

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS

DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS DISCOVERY BAY WOMEN S GOLF CLUB BYLAWS ORIGINAL EDITION: 1987 CURRENT EDITION EFFECTIVE: 3/20/18 ARTICLE I: NAME The name of this club shall be DISCOVERY BAY WOMEN S GOLF CLUB and shall, hereinafter, be

More information

University of Wisconsin-Milwaukee University Staff Council Bylaws Effective 2/21/17

University of Wisconsin-Milwaukee University Staff Council Bylaws Effective 2/21/17 University of Wisconsin-Milwaukee University Staff Council Bylaws Effective 2/21/17 PREAMBLE The University Staff Council of the University of Wisconsin-Milwaukee (University) has been authorized by State

More information

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International 1 ARTICLE I PURPOSE 1.1 These policies and procedures provide a reference and guide for carrying out

More information

WEST VIRGINIA ASSOCIATION HOSA BYLAWS

WEST VIRGINIA ASSOCIATION HOSA BYLAWS ARTICLE I NAME The name of this organization shall be WEST VIRGINIA ASSOCIATION HOSA, Incorporated. The acronym WV Assoc. HOSA is used to designate the corporation. ARTICLE II OBJECTIVE The objective of

More information

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I

ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION ARTICLE I ARKANSAS COMMUNICATION and THEATRE ARTS ASSOCIATION Inc CONSTITUTION PREAMBLE We, the members of the Arkansas Communication and Theatre Arts Association, Inc., in order to stimulate and encourage interest

More information

MONTHLY PROGRAM PROCEDURES

MONTHLY PROGRAM PROCEDURES MONTHLY PROGRAM PROCEDURES Program Committee Protocol Two Program Committee members will manage a monthly program. They will follow the Monthly Program Protocol, sharing the responsibilities as determined.

More information

Fairfax High School Theatre Boosters Bylaws August 27, 2014

Fairfax High School Theatre Boosters Bylaws August 27, 2014 Fairfax High School Theatre Boosters Bylaws August 27, 2014 Article I. Description and Purpose of the Organization 1.1 Name: The name of the organization shall be Fairfax High School (FHS) Theatre Boosters.

More information

CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name

CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, 2016 Article I Name The name of this organization shall be the Winthrop University Alumni Association. The location

More information

THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES

THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES THE AMENDED AND RESTATED BYLAWS OF THE STUDENT ALUMNI ASSOCIATES Approved by a vote of the general membership at a meeting held Tuesday, September 8, 2015, in Alumni Room of the School of Education, Health,

More information

Knights Meeting Minutes June 7, 2018

Knights Meeting Minutes June 7, 2018 Knights Meeting Minutes June 7, 2018 The meeting was called to order by Grand Knight Nick Guarriello at 7:00 PM. ROLL CALL OF OFFICERS Chaplain, Fr. Maxy D Costa excused Grand Knight, Nick Guarriello present

More information

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS Article One: Name The name of this association shall be The Adult Higher Education Alliance. [Changed from The Alliance: An Association for Alternative Degree

More information

FRED JONES JR. MUSEUM OF ART ASSOCIATION CONSTITUTION. ARTICLE I Name

FRED JONES JR. MUSEUM OF ART ASSOCIATION CONSTITUTION. ARTICLE I Name FRED JONES JR. MUSEUM OF ART ASSOCIATION CONSTITUTION ARTICLE I Name The name of this organization shall be the Fred Jones Jr. Museum of Art Association. ARTICLE II Mission The mission of this organization

More information

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International ARTICLE I - NAME OF THE CHAPTER The name of this chapter as assigned by the State Executive

More information

EAST TEXAS ASSOCIATION OF HEALTH UNDERWRITERS POLICY & PROCEDURES

EAST TEXAS ASSOCIATION OF HEALTH UNDERWRITERS POLICY & PROCEDURES 1 POLICY TITLE: Execution of Board of Directors Votes and Decisions CLASSIFICATION: Board of Directors DRAFTED BY: Kathryn Anderson-Haught PURPOSE: To establish the rules of order for the Board of Directors.

More information

WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION

WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION WILFRID LAURIER UNIVERSITY STAFF ASSOCIATION CONSTITUTION (Revised May 2015) Table of Contents Definitions 2 ARTICLE 1 Name and Authority 2 ARTICLE 2 Objectives 2 ARTICLE 3 Membership 3 ARTICLE 4 Member

More information

By-Laws Nu State The District of Columbia

By-Laws Nu State The District of Columbia By-Laws Nu State The District of Columbia Revised June 2017 The Delta Kappa Gamma Society International Table of Contents I. Name and Emblems State Name... 3 Chapter Name... 3 Emblem, Anthem and Official

More information

Neighborhood Watch Directors Meeting Thursday, November 10, :00 p.m. - 8:30 p.m. Orchard Creek Lodge - Multimedia Room N O T E S

Neighborhood Watch Directors Meeting Thursday, November 10, :00 p.m. - 8:30 p.m. Orchard Creek Lodge - Multimedia Room N O T E S Neighborhood Watch Directors Meeting Thursday, November 10, 2016-6:00 p.m. - 8:30 p.m. Orchard Creek Lodge - Multimedia Room N O T E S Neighborhood Watch Mission Statement The mission of Neighborhood Watch

More information

Regent University, School of Law, Student Bar Association By-Laws

Regent University, School of Law, Student Bar Association By-Laws Regent University, School of Law, Student Bar Association By-Laws The Senate shall have the authority to make rules for the Student Bar Association and to make laws which shall be necessary and proper

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

Bylaws of the County Democrats. Adopted, 20

Bylaws of the County Democrats. Adopted, 20 Bylaws of the County Democrats Adopted, 20 ARTICLE I. NAME Section 1. The name of this club shall be the County Democrats, a not-for-profit club organized under the Constitution and Bylaws of the Oklahoma

More information

The Constitution of the Student Government at Virginia Wesleyan University Article I: Section A Section B Article II: Section A Article III:

The Constitution of the Student Government at Virginia Wesleyan University Article I: Section A Section B Article II: Section A Article III: The Constitution of the Student Government at Virginia Wesleyan University At Virginia Wesleyan University (The University), there shall be formed a Student Government to represent the students body at

More information

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,

More information

Program of Work

Program of Work National Association of Supervisors of Agricultural Education 2014-2015 Program of Work 2014-2015 National Association of Supervisors of Agricultural Education Program of Work The National Association

More information

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS ARTICLE 1 NAME The name of this club shall be Dairy Creek Women s Golf Club. (DCWGC) ARTICLE II OBJECTIVES Section 1 To plan and carry out amateur golf activities

More information

Louisiana Conference United Methodist Women STANDING RULES

Louisiana Conference United Methodist Women STANDING RULES Louisiana Conference United Methodist Women STANDING RULES (Revised: August 11, 2018) Pending Adoption The United Methodist Women (UMW) of the Louisiana Conference shall function in accordance with the

More information

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 BYLAWS OF THE NAP EDUCATIONAL FOUNDATION ARTICLE I Name The name of this organization

More information

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION ARTICLE I: Members Section 1.01 The membership of this Association shall consist of its Active Members and Ex-Officio Members as defined by the Association

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

The Ohio State Chapter of Sigma Xi

The Ohio State Chapter of Sigma Xi The Ohio State Chapter of Sigma Xi PREAMBLE The Constitution of the Ohio State Chapter consists of all Articles of the Constitution of Sigma Xi, the Scientific Research Society as published in 2010 and

More information

PARLIMENTARIAN REPORT Robin Allred

PARLIMENTARIAN REPORT Robin Allred PARLIMENTARIAN REPORT Robin Allred Below is a list of the proposed by-law/standing rule changes submitted by the By-Law Committee that will be presented at the 2019 convention. PLEASE take the time now

More information

STAFF SENATE CONSTITUTION

STAFF SENATE CONSTITUTION STAFF SENATE CONSTITUTION Mission Statement The mission of the Staff Senate is to represent Arkansas State University non-faculty employees of the University and to serve in an advisory capacity to the

More information

OLDER PERSONS COMMISSION JANUARY 3, 2019

OLDER PERSONS COMMISSION JANUARY 3, 2019 MEETING of the OLDER PERSONS COMMISSION held at the Older Persons Activity Center, 650 Letica Drive, Rochester, Oakland County, Michigan, 48307. CALL TO ORDER The Thursday, January 3, 2019, Governing Board

More information

Order of Business for a 4-H Meeting

Order of Business for a 4-H Meeting Parliamentary Procedure refers to rules that exist so that business meetings are organized and orderly. The rules ensure that everyone has a chance to participate, be heard, and help the group reach decisions.

More information

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016

D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016 D R A F T 8/6/2016 Wright State University Retirees Association Minutes of the Board of Directors August 3, 2016 1 Board Members Present: Gary Barlow, Abe Bassett, Frieda Bennett, Marlene Bireley, Mary

More information

WISCONSIN ASSOCIATION of FCCLA Bylaws (Revised 4/2013) Table of Contents

WISCONSIN ASSOCIATION of FCCLA Bylaws (Revised 4/2013) Table of Contents WISCONSIN ASSOCIATION of FCCLA Bylaws (Revised 4/2013) Table of Contents Article I--Name, Goal and Purposes Section 5. Name Affiliation Sponsors Mission Purposes Article II--Organization Section 5. Section

More information

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously. SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 APPROVED Board Minutes December 14, 2016 Regular Meeting #2194 San Jose Room 5:00p.m. 1. Call to Order a. Roll Call

More information

CONVOCATION. University of Venda Constitution of Convocation: Final version duly adopted at the AGM, 10 December 2016.

CONVOCATION. University of Venda Constitution of Convocation: Final version duly adopted at the AGM, 10 December 2016. CONVOCATION University of Venda Constitution of Convocation: Final version duly adopted at the AGM, 10 December 2016. 1. Definitions Academic employee means an employee of the university whose primary

More information

HARRIS-STOWE STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS November, 2012 ************ TABLE OF CONTENTS

HARRIS-STOWE STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS November, 2012 ************ TABLE OF CONTENTS HARRIS-STOWE STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS November, 2012 ************ TABLE OF CONTENTS ARTICLE I - MISSION 1.01 Name 1.02 Mission ARTICLE II - AUTHORITY AND OFFICES 2.01 Authority 2.02 Location

More information

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit ARTICLE I NAME AND GENERAL INFORMATION MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES 2018-19 1. The name of this unit shall be Mill Creek Elementary School PTA, Unit 7.3.37. 2. This unit is a non-profit

More information

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic) Section A. THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL, INC. ALPHA UPSILON STATE BYLAWS ARTICLE I NAME The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

More information

ATKINSON ELEMENTARY PTA Standing Rules, September Mission and Goals. Standing Rules, September 2018

ATKINSON ELEMENTARY PTA Standing Rules, September Mission and Goals. Standing Rules, September 2018 ATKINSON ELEMENTARY PTA Standing Rules, September 2018 Mission and Goals Oregon PTA Mission: To support and speak on behalf of children and youth in the schools, in the community and before governmental

More information

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Article III Membership Requirements Item 2 Amend by replacing: If approved would read: Commanders

More information

UBGF Business Meeting August 13, 2016 Bowling Green, Kentucky

UBGF Business Meeting August 13, 2016 Bowling Green, Kentucky UBGF Business Meeting August 13, 2016 Bowling Green, Kentucky Meeting opened with a welcome from President Rick McDonald, who asked Adam DePriest to lead us in prayer. Rick McDonald had a roll call of

More information

York County Republican Committee

York County Republican Committee York County Republican Committee The undersigned Chairman calls members of the York County Republican Committee to the regular monthly meeting on April 2, 2009 at 7:30 PM in York Hall, 301 Main Street,

More information

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014

North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 North Carolina Mothers of Multiples Amended By Laws Accepted November 2014 ARTICLE I Name Section 1 The name of this organization shall be the North Carolina Mothers of Multiples (herein after referred

More information

2017 ELECTIONS MANUAL

2017 ELECTIONS MANUAL 2017 ELECTIONS MANUAL Bylaws & Policies regarding elections and election procedures JCI MINNESOTA 1405 N LILAC DRIVE, SUITE 125 GOLDEN VALLEY, MN 55422 952-890-8000 www.jcimn.org BYLAW 5. GOVERNMENT The

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME

VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION. ARTICLE l: NAME VILLAGE NOMADS MOTORCYCLE CLUB CONSTITUTION ARTICLE l: NAME The organization shall be known and designated as the Village Nomads Motorcycle Club and also known as The Village Nomads. ARTICLE II: PURPOSE

More information